MACKINTOSH & PARTNERS (PROPERTIES) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB
Company number 02662886
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address FEIST HEDGETHORNE, PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, BN1 6SB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 47190 - Other retail sale in non-specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Register(s) moved to registered inspection location 4a Mareschal Road Guildford GU2 4JF; Register inspection address has been changed to 4a Mareschal Road Guildford GU2 4JF. The most likely internet sites of MACKINTOSH & PARTNERS (PROPERTIES) LIMITED are www.mackintoshpartnersproperties.co.uk, and www.mackintosh-partners-properties.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-four years and three months. Mackintosh Partners Properties Limited is a Private Limited Company. The company registration number is 02662886. Mackintosh Partners Properties Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Mackintosh Partners Properties Limited is Feist Hedgethorne Preston Park House South Road Brighton Bn1 6sb. The company`s financial liabilities are £4482.08k. It is £-47.12k against last year. And the total assets are £4485.23k, which is £-46.7k against last year. AUSTIN, Jennifer Anne is a Director of the company. COTTER, Shaun Edward is a Director of the company. HUGHES, John Edgar is a Director of the company. Secretary AUSTIN, Jennifer Anne has been resigned. Secretary AUSTIN, John Beech has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Elizabeth Selina has been resigned. Director AUSTIN, John Beech has been resigned. Director BOWLES, Kenneth George has been resigned. Director COTTER, Peter Ruthven has been resigned. Director NANGLE, Frances Elizabeth has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


mackintosh & partners (properties) Key Finiance

LIABILITIES £4482.08k
-2%
CASH n/a
TOTAL ASSETS £4485.23k
-2%
All Financial Figures

Current Directors

Director
AUSTIN, Jennifer Anne
Appointed Date: 14 November 1991
75 years old

Director
COTTER, Shaun Edward
Appointed Date: 18 June 2004
77 years old

Director
HUGHES, John Edgar
Appointed Date: 31 January 1992
86 years old

Resigned Directors

Secretary
AUSTIN, Jennifer Anne
Resigned: 31 January 1993
Appointed Date: 14 November 1991

Secretary
AUSTIN, John Beech
Resigned: 12 January 2012
Appointed Date: 31 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
AUSTIN, Elizabeth Selina
Resigned: 14 February 2012
Appointed Date: 31 January 1992
108 years old

Director
AUSTIN, John Beech
Resigned: 12 January 2012
Appointed Date: 14 November 1991
108 years old

Director
BOWLES, Kenneth George
Resigned: 11 July 2008
Appointed Date: 17 February 1992
94 years old

Director
COTTER, Peter Ruthven
Resigned: 02 January 2004
Appointed Date: 31 January 1992
108 years old

Director
NANGLE, Frances Elizabeth
Resigned: 30 March 2015
Appointed Date: 01 April 1994
79 years old

Persons With Significant Control

Mr Peter Murray Austin
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

Miss Jennifer Anne Austin
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Frances Elizabeth Nangle
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

MACKINTOSH & PARTNERS (PROPERTIES) LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Nov 2016
Register(s) moved to registered inspection location 4a Mareschal Road Guildford GU2 4JF
15 Nov 2016
Register inspection address has been changed to 4a Mareschal Road Guildford GU2 4JF
18 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 107,500

...
... and 85 more events
11 Feb 1992
New director appointed

11 Feb 1992
New director appointed

11 Feb 1992
New director appointed

20 Nov 1991
Secretary resigned

14 Nov 1991
Incorporation

MACKINTOSH & PARTNERS (PROPERTIES) LIMITED Charges

21 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: The drill hall, 48 grove road, hastings,. By way of fixed…